About

Registered Number: 04270845
Date of Incorporation: 15/08/2001 (23 years and 8 months ago)
Company Status: Active
Registered Address: 135 Avon Road Cranham, Upminster, Essex, RM14 1RQ

 

Based in Upminster, Essex, Scrumdidllybun Bakery Ltd was setup in 2001, it has a status of "Active". We don't currently know the number of employees at this business. The current directors of this company are listed as Allen, Lorraine Caroline, Allen, John Patrick.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, John Patrick 15 August 2001 - 1
Secretary Name Appointed Resigned Total Appointments
ALLEN, Lorraine Caroline 15 August 2001 - 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 29 August 2019
CS01 - N/A 22 August 2019
AA01 - Change of accounting reference date 31 May 2019
CS01 - N/A 22 August 2018
AA - Annual Accounts 29 May 2018
MR01 - N/A 11 April 2018
CS01 - N/A 05 September 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 26 August 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 29 June 2015
MR01 - N/A 22 December 2014
RESOLUTIONS - N/A 19 November 2014
CC04 - Statement of companies objects 19 November 2014
SH10 - Notice of particulars of variation of rights attached to shares 19 November 2014
SH01 - Return of Allotment of shares 19 November 2014
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 23 September 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 17 September 2011
AA - Annual Accounts 29 August 2011
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 30 June 2010
AD01 - Change of registered office address 11 March 2010
363a - Annual Return 16 September 2009
287 - Change in situation or address of Registered Office 25 June 2009
AA - Annual Accounts 25 June 2009
AA - Annual Accounts 20 March 2009
363a - Annual Return 05 November 2008
AA - Annual Accounts 13 September 2007
363a - Annual Return 28 August 2007
363a - Annual Return 18 September 2006
288c - Notice of change of directors or secretaries or in their particulars 18 September 2006
AA - Annual Accounts 30 June 2006
363a - Annual Return 07 February 2006
AA - Annual Accounts 07 July 2005
363s - Annual Return 13 August 2004
AA - Annual Accounts 17 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2004
AA - Annual Accounts 29 December 2003
363s - Annual Return 09 December 2003
RESOLUTIONS - N/A 30 August 2002
RESOLUTIONS - N/A 30 August 2002
RESOLUTIONS - N/A 30 August 2002
RESOLUTIONS - N/A 30 August 2002
363s - Annual Return 30 August 2002
287 - Change in situation or address of Registered Office 26 November 2001
288a - Notice of appointment of directors or secretaries 18 September 2001
288a - Notice of appointment of directors or secretaries 18 September 2001
288b - Notice of resignation of directors or secretaries 23 August 2001
288b - Notice of resignation of directors or secretaries 23 August 2001
NEWINC - New incorporation documents 15 August 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 March 2018 Outstanding

N/A

A registered charge 19 December 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.